Search icon

MENDICINO GREEN APARTMENT CORP.

Company Details

Name: MENDICINO GREEN APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1987 (38 years ago)
Entity Number: 1151001
ZIP code: 11747
County: Nassau
Place of Formation: New York
Principal Address: C/O EINSIDLER MGMT, INC., 535 BROADHOLLOW RD / #A-15, MELVILLE, NY, United States, 11747
Address: 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 85000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP BORTONE Chief Executive Officer 1600 GRAND AVENUE, M2, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
EINSIDLER MANAGEMENT, INC. DOS Process Agent 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 1600 GRAND AVENUE, M2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-04-21 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 1
2023-11-16 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 85000, Par value: 1
2015-03-24 2025-04-21 Address 1600 GRAND AVENUE, M2, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2015-03-24 2025-04-21 Address 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421003705 2025-04-21 BIENNIAL STATEMENT 2025-04-21
150324006240 2015-03-24 BIENNIAL STATEMENT 2015-03-01
110513002857 2011-05-13 BIENNIAL STATEMENT 2011-03-01
090302003155 2009-03-02 BIENNIAL STATEMENT 2009-03-01
071130002787 2007-11-30 BIENNIAL STATEMENT 2007-03-01

Court Cases

Court Case Summary

Filing Date:
2012-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HERNADEZ
Party Role:
Plaintiff
Party Name:
MENDICINO GREEN APARTMENT CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State